Company NameElite Publishing Limited
Company StatusDissolved
Company Number02952509
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 8 months ago)
Dissolution Date9 March 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oskar Keysell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address139 Fernbank Road
Ascot
Berkshire
SL5 8JU
Director NameMr Anthony Martin Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 September 2003)
RoleCompany Director
Correspondence Address111 Tillingbourne Green
Orpington
Kent
BR5 2EX
Director NameMr John Edward Roper
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Greenstead Gardens
Woodford Green
Essex
IG8 7EX
Secretary NameMr John Edward Roper
NationalityBritish
StatusResigned
Appointed09 May 2003(8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Greenstead Gardens
Woodford Green
Essex
IG8 7EX
Secretary NameMs Karen Broe Pedersen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed05 September 2003(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address139 Fernbank Road
Ascot
Berkshire
SL5 8JU
Secretary NameMs Karen Broe Pedersen
NationalityDanish
StatusResigned
Appointed05 September 2003(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address139 Fernbank Road
Ascot
Berkshire
SL5 8JU
Director NameMr Warren Ivan Hayward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address29 Claremont Gardens
Marlow
Buckinghamshire
SL7 1BP
Director NameMr Warren Ivan Hayward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address29 Claremont Gardens
Marlow
Buckinghamshire
SL7 1BP
Secretary NameMr Warren Ivan Hayward
NationalityBritish
StatusResigned
Appointed06 March 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Claremont Gardens
Marlow
Buckinghamshire
SL7 1BP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at 1Oskar Keysell
50.00%
Ordinary
35 at 1Warren Ivan Hayward
35.00%
Ordinary
15 at 1Ms Julia Hayward
15.00%
Ordinary

Financials

Year2014
Net Worth£248,285
Cash£192,792
Current Liabilities£352,022

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 December 2013Liquidators' statement of receipts and payments to 29 November 2013 (5 pages)
9 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2013Liquidators' statement of receipts and payments to 29 November 2013 (5 pages)
9 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2013Liquidators statement of receipts and payments to 29 November 2013 (5 pages)
13 November 2013Liquidators' statement of receipts and payments to 27 August 2013 (5 pages)
13 November 2013Liquidators' statement of receipts and payments to 27 August 2013 (5 pages)
13 November 2013Liquidators statement of receipts and payments to 27 August 2013 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 27 August 2012 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 27 February 2012 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 27 February 2013 (4 pages)
8 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (4 pages)
8 May 2013Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (4 pages)
19 September 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
9 September 2009Statement of affairs with form 4.19 (11 pages)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Statement of affairs with form 4.19 (11 pages)
9 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-28
(1 page)
9 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2009Registered office changed on 17/08/2009 from 139 fernbank road ascot berkshire SL5 8JU (1 page)
17 August 2009Registered office changed on 17/08/2009 from 139 fernbank road ascot berkshire SL5 8JU (1 page)
9 April 2009Appointment Terminated Director warren hayward (1 page)
9 April 2009Appointment terminated director warren hayward (1 page)
9 April 2009Appointment Terminated Secretary warren hayward (1 page)
9 April 2009Appointment terminated secretary warren hayward (1 page)
18 August 2008Return made up to 26/07/08; full list of members (4 pages)
18 August 2008Return made up to 26/07/08; full list of members (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2008Secretary appointed warren hayward (2 pages)
10 March 2008Appointment terminated secretary karen pedersen (1 page)
10 March 2008Secretary appointed warren hayward (2 pages)
10 March 2008Appointment Terminated Secretary karen pedersen (1 page)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Return made up to 26/07/07; full list of members (3 pages)
8 January 2008Return made up to 26/07/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
24 August 2005Return made up to 26/07/05; full list of members (2 pages)
24 August 2005Return made up to 26/07/05; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 August 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
12 August 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
1 August 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 August 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
3 May 2005Accounts made up to 31 July 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 July 2004Return made up to 26/07/04; full list of members (6 pages)
29 July 2004Return made up to 26/07/04; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 May 2004Accounts made up to 31 July 2003 (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: bank house 260-268 chapel street salford manchester M3 5JZ (1 page)
8 October 2003Return made up to 26/07/03; full list of members (7 pages)
8 October 2003Return made up to 26/07/03; full list of members (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: bank house 260-268 chapel street salford manchester M3 5JZ (1 page)
18 June 2003New secretary appointed;new director appointed (1 page)
18 June 2003New secretary appointed;new director appointed (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
18 June 2003Registered office changed on 18/06/03 from: 139 fernbank road ascot berkshire SL5 8JU (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: 139 fernbank road ascot berkshire SL5 8JU (1 page)
9 August 2002Return made up to 26/07/02; full list of members (6 pages)
9 August 2002Return made up to 26/07/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 26 July 2002 (2 pages)
31 July 2002Total exemption small company accounts made up to 26 July 2002 (2 pages)
27 July 2001Return made up to 26/07/01; full list of members (6 pages)
27 July 2001Return made up to 26/07/01; full list of members (6 pages)
21 September 2000Return made up to 26/07/00; full list of members (6 pages)
21 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
21 September 2000Accounts made up to 31 July 2000 (1 page)
21 September 2000Return made up to 26/07/00; full list of members (6 pages)
21 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
14 February 2000Accounts made up to 31 July 1999 (1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1999Return made up to 26/07/99; full list of members (6 pages)
19 August 1999Return made up to 26/07/99; full list of members (6 pages)
22 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Accounts made up to 31 July 1998 (1 page)
22 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
26 August 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1998Return made up to 26/07/98; full list of members (6 pages)
10 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1997Accounts made up to 31 July 1997 (1 page)
10 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
10 September 1997Registered office changed on 10/09/97 from: 25 dale street chiswick london W4 2BJ (1 page)
10 September 1997Registered office changed on 10/09/97 from: 25 dale street chiswick london W4 2BJ (1 page)
10 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1997Return made up to 26/07/97; full list of members (6 pages)
22 July 1997Return made up to 26/07/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
22 July 1996Return made up to 26/07/96; full list of members (6 pages)
22 July 1996Return made up to 26/07/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 July 1995 (4 pages)
6 October 1995Accounts for a small company made up to 31 July 1995 (4 pages)
22 August 1995Return made up to 26/07/95; full list of members (6 pages)
22 August 1995Return made up to 26/07/95; full list of members (6 pages)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 1994Ad 11/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1994Ad 11/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1994Incorporation (12 pages)